Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2022-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDDLESTON |
2022-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK HUDDLESTON / 16/06/2022 |
2022-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARK HUDDLESTON / 16/06/2022 |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-10-07 |
update num_mort_charges 5 => 6 |
2021-10-07 |
update num_mort_outstanding 2 => 3 |
2021-09-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0141750006 |
2021-07-07 |
delete address C/O DATUM TOOL DESIGN LIMITED, UNIT 1 FACTORY 1 MCGRATHS BUILDINGS, LISSUE WALK, LISSUE INDUSTRIAL ESTATE LISBURN CO ANTRIM NORTHERN IRELAND BT28 2SU |
2021-07-07 |
insert address 2-14 EAST BRIDGE STREET BELFAST NORTHERN IRELAND BT1 3NQ |
2021-07-07 |
update registered_address |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER WESTON / 03/06/2021 |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JOHN RAWKINS / 03/06/2021 |
2021-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2021 FROM
C/O DATUM TOOL DESIGN LIMITED, UNIT 1 FACTORY 1 MCGRATHS BUILDINGS, LISSUE WALK,
LISSUE INDUSTRIAL ESTATE
LISBURN
CO ANTRIM
BT28 2SU
NORTHERN IRELAND |
2021-04-07 |
delete address 87 BOWTOWN ROAD NEWTOWNARDS DOWN BT23 8SL |
2021-04-07 |
insert address C/O DATUM TOOL DESIGN LIMITED, UNIT 1 FACTORY 1 MCGRATHS BUILDINGS, LISSUE WALK, LISSUE INDUSTRIAL ESTATE LISBURN CO ANTRIM NORTHERN IRELAND BT28 2SU |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-07 |
update num_mort_charges 3 => 5 |
2021-04-07 |
update num_mort_satisfied 1 => 3 |
2021-04-07 |
update registered_address |
2021-03-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2021-03-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-24 |
update statutory_documents ADOPT ARTICLES 12/03/2021 |
2021-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0141750005 |
2021-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0141750004 |
2021-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0141750002 |
2021-03-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0141750003 |
2021-02-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-11 |
update statutory_documents ADOPT ARTICLES 15/01/2021 |
2021-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2021 FROM
87 BOWTOWN ROAD
NEWTOWNARDS
DOWN
BT23 8SL |
2021-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JOHN RAWKINS / 31/01/2021 |
2021-01-26 |
update statutory_documents SECOND FILING OF AP01 FOR MR SIMON CHRISTOPHER WESTON |
2021-01-25 |
update statutory_documents DIRECTOR APPOINTED MR SIMON CHRISTOPHER WESTON |
2021-01-25 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS |
2021-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE PARK |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
2020-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET HUDDLESTON |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
2019-01-07 |
update num_mort_outstanding 3 => 2 |
2019-01-07 |
update num_mort_satisfied 0 => 1 |
2018-12-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDDLESTON |
2018-12-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT HUDDLESTON |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-26 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-07 |
update num_mort_charges 1 => 3 |
2017-11-07 |
update num_mort_outstanding 1 => 3 |
2017-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0141750002 |
2017-10-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0141750003 |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-05-13 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-04-05 |
update statutory_documents 12/03/16 FULL LIST |
2016-01-08 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-04-07 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-03-13 |
update statutory_documents 12/03/15 FULL LIST |
2015-02-07 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT MARK HUDDLESTON |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-05-07 |
delete address 87 BOWTOWN ROAD NEWTOWNARDS DOWN NORTHERN IRELAND BT23 8SL |
2014-05-07 |
insert address 87 BOWTOWN ROAD NEWTOWNARDS DOWN BT23 8SL |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-05-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-04-08 |
update statutory_documents 12/03/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-06-25 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-06-24 |
delete address 11 TULLYKEVIN ROAD GREYABBEY CO. DOWN BT22 2QE |
2013-06-24 |
insert address 87 BOWTOWN ROAD NEWTOWNARDS DOWN NORTHERN IRELAND BT23 8SL |
2013-06-24 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-13 |
update statutory_documents 12/03/13 FULL LIST |
2013-03-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O KING AND FOWLER UK LIMITED
11 TULLYKEVIN ROAD
GREYABBEY
NEWTOWNARDS
COUNTY DOWN
BT22 2QE
NORTHERN IRELAND |
2013-03-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2013-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SHARON PARK / 26/11/2012 |
2012-12-21 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE SHARON PARK |
2012-12-21 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET HUDDLESTON |
2012-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUDDLESTON |
2012-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2012 FROM
11 TULLYKEVIN ROAD
GREYABBEY
CO. DOWN
BT22 2QE |
2012-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-03-12 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2012-03-12 |
update statutory_documents SECRETARY APPOINTED MR ROBERT MOORE HUDDLESTON |
2012-03-12 |
update statutory_documents 12/03/12 FULL LIST |
2012-03-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN HUDDLESTON |
2011-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-04-07 |
update statutory_documents 12/03/11 FULL LIST |
2011-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-04-22 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-22 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-04-22 |
update statutory_documents 12/03/10 FULL LIST |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOWE HUDDLESTON / 29/01/2010 |
2010-04-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOORE HUDDLESTON / 29/01/2010 |
2010-04-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN LOWE HUDDLESTON / 29/01/2010 |
2010-04-09 |
update statutory_documents 12/03/09 FULL LIST |
2010-03-29 |
update statutory_documents 12/03/08 NO CHANGES |
2010-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2010-02-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-02-03 |
update statutory_documents COMPANY NAME CHANGED DUNBAR TURNING LIMITED
CERTIFICATE ISSUED ON 03/02/10 |
2010-02-02 |
update statutory_documents CHANGE OF NAME 29/01/2010 |
2008-11-07 |
update statutory_documents 31/03/08 ANNUAL ACCTS |
2008-01-10 |
update statutory_documents 31/03/07 ANNUAL ACCTS |
2008-01-08 |
update statutory_documents 12/03/07 ANNUAL RETURN SHUTTLE |
2007-01-31 |
update statutory_documents 31/03/06 ANNUAL ACCTS |
2006-09-22 |
update statutory_documents 12/03/06 ANNUAL RETURN SHUTTLE |
2005-10-16 |
update statutory_documents 31/03/05 ANNUAL ACCTS |
2004-12-20 |
update statutory_documents 31/03/04 ANNUAL ACCTS |
2004-04-16 |
update statutory_documents 12/03/04 ANNUAL RETURN SHUTTLE |
2004-02-07 |
update statutory_documents 31/03/03 ANNUAL ACCTS |
2003-04-02 |
update statutory_documents 12/03/03 ANNUAL RETURN SHUTTLE |
2003-01-30 |
update statutory_documents 31/03/02 ANNUAL ACCTS |
2002-04-20 |
update statutory_documents 12/03/02 ANNUAL RETURN SHUTTLE |
2002-01-17 |
update statutory_documents 31/03/01 ANNUAL ACCTS |
2001-03-20 |
update statutory_documents 12/03/01 ANNUAL RETURN SHUTTLE |
2001-01-23 |
update statutory_documents 31/03/00 ANNUAL ACCTS |
2000-06-08 |
update statutory_documents 12/03/00 ANNUAL RETURN SHUTTLE |
2000-05-05 |
update statutory_documents 31/03/99 ANNUAL ACCTS |
2000-03-27 |
update statutory_documents 12/03/99 ANNUAL RETURN SHUTTLE |
2000-02-25 |
update statutory_documents CHANGE IN SIT REG ADD |
2000-02-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-02-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-02-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-02-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-02-25 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-01-29 |
update statutory_documents CHANGE OF ARD |
1998-12-17 |
update statutory_documents PARS RE MORTAGE |
1998-11-11 |
update statutory_documents 31/08/98 ANNUAL ACCTS |
1998-06-17 |
update statutory_documents CHANGE OF DIRS/SEC |
1998-05-05 |
update statutory_documents 31/08/97 ANNUAL ACCTS |
1998-03-19 |
update statutory_documents 12/03/98 ANNUAL RETURN SHUTTLE |
1997-09-13 |
update statutory_documents CHANGE IN SIT REG ADD |
1997-07-05 |
update statutory_documents 31/08/96 ANNUAL ACCTS |
1997-03-20 |
update statutory_documents 12/03/97 ANNUAL RETURN SHUTTLE |
1996-03-17 |
update statutory_documents 12/03/96 ANNUAL RETURN SHUTTLE |
1996-01-28 |
update statutory_documents 02/09/95 ANNUAL ACCTS |
1995-05-10 |
update statutory_documents 31/08/94 ANNUAL ACCTS |
1995-03-14 |
update statutory_documents 12/03/95 ANNUAL RETURN SHUTTLE |
1994-10-24 |
update statutory_documents UPDATED MEM AND ARTS |
1994-08-30 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 30/08/94 |
1994-08-30 |
update statutory_documents RESOLUTION TO CHANGE NAME |
1994-05-03 |
update statutory_documents 31/08/93 ANNUAL ACCTS |
1994-03-15 |
update statutory_documents 12/03/94 ANNUAL RETURN SHUTTLE |
1993-11-24 |
update statutory_documents RETURN OF ALLOT OF SHARES |
1993-11-24 |
update statutory_documents UPDATED MEM AND ARTS |
1993-10-29 |
update statutory_documents NOT RE CONSOL/DIVN OF SHS |
1993-10-29 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1993-09-27 |
update statutory_documents UPDATED MEM AND ARTS |
1993-09-17 |
update statutory_documents NOT OF INCR IN NOM CAP |
1993-09-17 |
update statutory_documents RETURN OF ALLOT OF SHARES |
1993-09-17 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1993-05-28 |
update statutory_documents 31/08/92 ANNUAL ACCTS |
1993-03-12 |
update statutory_documents 12/03/93 ANNUAL RETURN SHUTTLE |
1992-10-16 |
update statutory_documents CHANGE OF DIRS/SEC |
1992-09-29 |
update statutory_documents CHANGE OF DIRS/SEC |
1992-09-29 |
update statutory_documents CHANGE OF DIRS/SEC |
1992-09-29 |
update statutory_documents CHANGE OF DIRS/SEC |
1992-08-10 |
update statutory_documents CHANGE OF DIRS/SEC |
1992-06-02 |
update statutory_documents 31/08/91 ANNUAL ACCTS |
1992-05-26 |
update statutory_documents 12/03/92 ANNUAL RETURN FORM |
1991-07-02 |
update statutory_documents 12/03/91 ANNUAL RETURN |
1991-06-27 |
update statutory_documents 31/08/90 ANNUAL ACCTS |
1991-04-08 |
update statutory_documents RETURN OF ALLOT OF SHARES |
1991-03-09 |
update statutory_documents 31/12/90 ANNUAL RETURN |
1990-09-13 |
update statutory_documents NOT OF INCR IN NOM CAP |
1990-09-13 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1990-05-12 |
update statutory_documents NOT OF INCR IN NOM CAP |
1990-05-12 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1990-04-07 |
update statutory_documents 12/01/90 ANNUAL RETURN |
1990-04-05 |
update statutory_documents 31/08/89 ANNUAL ACCTS |
1989-08-09 |
update statutory_documents 31/05/89 ANNUAL RETURN |
1989-08-02 |
update statutory_documents 31/08/88 ANNUAL ACCTS |
1988-09-03 |
update statutory_documents 15/07/88 ANNUAL RETURN |
1988-08-20 |
update statutory_documents CHANGE OF DIRS/SEC |
1988-07-05 |
update statutory_documents 31/08/87 ANNUAL ACCTS |
1987-10-12 |
update statutory_documents 30/09/87 ANNUAL RETURN |
1987-09-25 |
update statutory_documents CHANGE OF DIRS/SEC |
1987-07-03 |
update statutory_documents 31/08/86 ANNUAL ACCTS |
1987-06-17 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1987-05-18 |
update statutory_documents NOT OF INCR IN NOM CAP |
1987-05-18 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
1987-05-18 |
update statutory_documents UPDATED MEM AND ARTS |
1986-08-19 |
update statutory_documents 28/05/86 ANNUAL RETURN |
1986-07-04 |
update statutory_documents 31/08/85 ANNUAL ACCTS |
1986-06-30 |
update statutory_documents 31/12/85 ANNUAL RETURN |
1986-06-11 |
update statutory_documents CHANGE OF DIRS/SEC |
1986-05-14 |
update statutory_documents ALLOTMENT (CASH) |
1985-07-01 |
update statutory_documents 31/08/84 ANNUAL ACCTS |
1985-06-18 |
update statutory_documents CHANGE OF DIRS/SEC |
1985-06-18 |
update statutory_documents CHANGE IN SIT REG OFFICE |
1984-07-02 |
update statutory_documents 31/08/83 ANNUAL ACCTS |
1984-03-09 |
update statutory_documents 31/12/83 ANNUAL RETURN |
1983-02-15 |
update statutory_documents 31/12/82 ANNUAL RETURN |
1982-06-10 |
update statutory_documents NOTICE OF ARD |
1982-02-24 |
update statutory_documents 31/12/81 ANNUAL RETURN |
1981-11-10 |
update statutory_documents 31/12/80 ANNUAL RETURN |
1980-11-07 |
update statutory_documents RETURN OF ALLOTS (CASH) |
1980-03-13 |
update statutory_documents ARTICLES |
1980-03-13 |
update statutory_documents DECL ON COMPL ON INCORP |
1980-03-13 |
update statutory_documents PARS RE DIRS/SIT REG OFFI |
1980-03-13 |
update statutory_documents MEMORANDUM |
1980-03-13 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1980-03-13 |
update statutory_documents STATEMENT OF NOMINAL CAP |